Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TEAM VALVE AND ROTATING SERVICES LIMITED
Company Information for

TEAM VALVE AND ROTATING SERVICES LIMITED

FURMAN HOUSE, SHAP ROAD, KENDAL, CUMBRIA, LA9 6RU,
Company Registration Number
03018403
Private Limited Company
Active

Company Overview

About Team Valve And Rotating Services Ltd
TEAM VALVE AND ROTATING SERVICES LIMITED was founded on 1995-02-06 and has its registered office in Kendal. The organisation's status is listed as "Active". Team Valve And Rotating Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TEAM VALVE AND ROTATING SERVICES LIMITED
 
Legal Registered Office
FURMAN HOUSE
SHAP ROAD
KENDAL
CUMBRIA
LA9 6RU
Other companies in TS6
 
Previous Names
TEAMFURMANITE VALVE AND ROTATING SERVICES LTD02/01/2019
TEAM VALVE AND ROTATING SERVICES LTD31/03/2017
HERTEL VALVE & ROTATING SERVICES LTD05/09/2014
HERTEL TOTAL ASSET MANAGEMENT LIMITED20/01/2010
VISION CEILINGS,INSULATIONS AND ASBESTOS REMOVALS LIMITED14/09/2006
Filing Information
Company Number 03018403
Company ID Number 03018403
Date formed 1995-02-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/02/2016
Return next due 06/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB191900996  
Last Datalog update: 2024-04-06 17:51:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TEAM VALVE AND ROTATING SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TEAM VALVE AND ROTATING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
RACHEL DIXON
Company Secretary 2017-06-29
GREG LEE BOANE
Director 2016-12-31
ANDRE CHARLES BOUCHARD
Director 2016-12-31
JONATHON ANTHONY JARVIS
Director 2016-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
ERIC STUART BLACKWELL
Company Secretary 2016-12-31 2017-06-29
LAYTONS SECRETARIES LIMITED
Company Secretary 2014-08-29 2016-12-31
JOHANNES BUIJTINK
Director 2014-08-29 2016-12-31
FRANS JAN VAN KOGELENBERG
Director 2014-08-29 2016-12-31
MAUREEN SUSAN DAWSON
Company Secretary 2013-03-11 2014-08-29
THEODORUS FRANCISCUS HERMANNUS LANTINGA
Director 2012-05-08 2014-08-29
ANNETTE SALTER
Director 2012-05-08 2014-08-29
KATHLEEN PHILOMENA TAYLOR
Company Secretary 2005-06-20 2013-03-11
TED JANSEN
Director 2011-11-20 2012-05-08
JOHAN CHRISTIAN MAURICE GRATIEN DE SLOOVERE
Director 2009-04-16 2012-04-30
DAVID HALL
Director 2005-03-16 2012-01-09
STEFAN ADRIANUS CORNELIS MARIA NAENEN
Director 2009-04-16 2011-11-20
STEPHEN RICHARD TONKS
Director 2006-09-12 2009-04-07
JOHN POTTS
Director 2006-09-12 2008-11-01
ANTHONY CHARLES GRIFFITHS
Director 1997-01-23 2008-09-11
ENTERPRISE ADMINISTRATION LIMITED
Company Secretary 2002-08-20 2005-06-20
ROBERT RITCHIE LYNN
Director 1995-02-10 2004-01-31
KEIRON THOMAS MAHONEY
Company Secretary 1995-02-10 2002-08-19
PACESEED LIMITED
Company Secretary 2000-12-12 2002-08-19
KEIRON THOMAS MAHONEY
Director 1995-02-10 2000-04-04
KEVIN THOMAS MAHONEY
Director 1995-02-10 1998-04-04
FNCS SECRETARIES LIMITED
Company Secretary 1995-02-06 1995-02-06
FNCS LIMITED
Director 1995-02-06 1995-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREG LEE BOANE FURMANITE 1986 Director 2016-12-31 CURRENT 1986-03-26 Active
GREG LEE BOANE FURMANITE LIMITED Director 2016-12-31 CURRENT 1990-08-13 Active
GREG LEE BOANE TIS UK LIMITED LIMITED Director 2016-12-31 CURRENT 2010-07-23 Active
GREG LEE BOANE AGGRESSIVE EQUIPMENT COMPANY LTD Director 2016-12-31 CURRENT 2006-05-03 Active
GREG LEE BOANE TEAM INDUSTRIAL SERVICES INSPECTION LIMITED Director 2016-12-31 CURRENT 2005-12-15 Active
GREG LEE BOANE FURMANITE INTERNATIONAL FINANCE LIMITED Director 2016-12-31 CURRENT 2006-03-31 Active
GREG LEE BOANE TEAM INDUSTRIAL SERVICES (UK) HOLDING LIMITED Director 2016-12-31 CURRENT 2014-07-10 Active
ANDRE CHARLES BOUCHARD FURMANITE 1986 Director 2016-12-31 CURRENT 1986-03-26 Active
ANDRE CHARLES BOUCHARD FURMANITE LIMITED Director 2016-12-31 CURRENT 1990-08-13 Active
ANDRE CHARLES BOUCHARD AGGRESSIVE EQUIPMENT COMPANY LTD Director 2016-12-31 CURRENT 2006-05-03 Active
ANDRE CHARLES BOUCHARD TEAM INDUSTRIAL SERVICES (UK) LIMITED Director 2016-12-31 CURRENT 1929-04-15 Active
ANDRE CHARLES BOUCHARD TEAM INDUSTRIAL SERVICES INSPECTION LIMITED Director 2016-12-31 CURRENT 2005-12-15 Active
ANDRE CHARLES BOUCHARD FURMANITE INTERNATIONAL FINANCE LIMITED Director 2016-12-31 CURRENT 2006-03-31 Active
ANDRE CHARLES BOUCHARD TEAM INDUSTRIAL SERVICES (UK) HOLDING LIMITED Director 2016-12-31 CURRENT 2014-07-10 Active
ANDRE CHARLES BOUCHARD TIS UK LIMITED LIMITED Director 2011-09-26 CURRENT 2010-07-23 Active
JONATHON ANTHONY JARVIS TIS UK LIMITED LIMITED Director 2016-12-31 CURRENT 2010-07-23 Active
JONATHON ANTHONY JARVIS TEAM INDUSTRIAL SERVICES (UK) HOLDING LIMITED Director 2016-12-31 CURRENT 2014-07-10 Active
JONATHON ANTHONY JARVIS FURMANITE 1986 Director 2015-11-01 CURRENT 1986-03-26 Active
JONATHON ANTHONY JARVIS FURMANITE LIMITED Director 2015-11-01 CURRENT 1990-08-13 Active
JONATHON ANTHONY JARVIS AGGRESSIVE EQUIPMENT COMPANY LTD Director 2015-11-01 CURRENT 2006-05-03 Active
JONATHON ANTHONY JARVIS TEAM INDUSTRIAL SERVICES (UK) LIMITED Director 2015-11-01 CURRENT 1929-04-15 Active
JONATHON ANTHONY JARVIS TEAM INDUSTRIAL SERVICES INSPECTION LIMITED Director 2015-11-01 CURRENT 2005-12-15 Active
JONATHON ANTHONY JARVIS FURMANITE INTERNATIONAL FINANCE LIMITED Director 2015-11-01 CURRENT 2006-03-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25CONFIRMATION STATEMENT MADE ON 06/02/24, WITH NO UPDATES
2023-06-19REGISTRATION OF A CHARGE / CHARGE CODE 030184030007
2023-06-19REGISTRATION OF A CHARGE / CHARGE CODE 030184030008
2023-03-01Compulsory strike-off action has been discontinued
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2023-02-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-02-27CONFIRMATION STATEMENT MADE ON 06/02/23, WITH NO UPDATES
2022-07-11AP01DIRECTOR APPOINTED MRS SALLY DESBOROUGH
2022-07-11TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON ANTHONY JARVIS
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2022-02-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030184030002
2022-02-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030184030003
2022-02-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030184030004
2022-02-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030184030003
2022-02-14REGISTRATION OF A CHARGE / CHARGE CODE 030184030005
2022-02-14REGISTRATION OF A CHARGE / CHARGE CODE 030184030006
2022-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 030184030006
2022-01-28DIRECTOR APPOINTED MR MATTHEW EMMANUEL ACOSTA
2022-01-28APPOINTMENT TERMINATED, DIRECTOR SUSAN M BALL
2022-01-28AP01DIRECTOR APPOINTED MR MATTHEW EMMANUEL ACOSTA
2022-01-28TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN M BALL
2022-01-02SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 06/02/21, WITH NO UPDATES
2021-01-12RES01ADOPT ARTICLES 12/01/21
2021-01-12MEM/ARTSARTICLES OF ASSOCIATION
2021-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 030184030004
2020-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 030184030002
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES
2019-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-02AP01DIRECTOR APPOINTED MS SUSAN M BALL
2019-05-02TM01APPOINTMENT TERMINATED, DIRECTOR GREG LEE BOANE
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES
2019-01-02RES15CHANGE OF COMPANY NAME 02/01/19
2018-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH NO UPDATES
2017-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-29AP03Appointment of Mrs Rachel Dixon as company secretary on 2017-06-29
2017-06-29TM02Termination of appointment of Eric Stuart Blackwell on 2017-06-29
2017-03-31RES15CHANGE OF COMPANY NAME 31/03/17
2017-03-31CERTNMCOMPANY NAME CHANGED TEAM VALVE AND ROTATING SERVICES LTD CERTIFICATE ISSUED ON 31/03/17
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 900102
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2017-01-27AUDAUDITOR'S RESIGNATION
2017-01-11AP01DIRECTOR APPOINTED MR ANDRE CHARLES BOUCHARD
2017-01-11AP01DIRECTOR APPOINTED MR GREG LEE BOANE
2017-01-10AP01DIRECTOR APPOINTED MR JONATHON ANTHONY JARVIS
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNES BUIJTINK
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR FRANS VAN KOGELENBERG
2017-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/17 FROM North East Workshops PO Box 62 Wilton International Site Middlesbrough TS6 8YN
2017-01-10AP03Appointment of Mr Eric Stuart Blackwell as company secretary on 2016-12-31
2017-01-10TM02Termination of appointment of Laytons Secretaries Limited on 2016-12-31
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-31AA01Previous accounting period shortened from 31/05/16 TO 31/12/15
2016-03-03AAFULL ACCOUNTS MADE UP TO 31/05/15
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 900102
2016-02-24AR0106/02/16 ANNUAL RETURN FULL LIST
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 900102
2015-03-16AR0106/02/15 ANNUAL RETURN FULL LIST
2014-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/14 FROM Unit 12 Westside Business Park Estate Road No 2 South Humberside Industrial Estate Grimsby North East Lincolnshire DN31 2TG England
2014-09-09AP04Appointment of Laytons Secretaries Limited as company secretary on 2014-08-29
2014-09-08AA01Current accounting period extended from 31/12/14 TO 31/05/15
2014-09-06AUDAUDITOR'S RESIGNATION
2014-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/2014 FROM 1 HUDSON QUAY THE HALYARD MIDDLEHAVEN MIDDLESBROUGH CLEVELAND TS3 6RT
2014-09-05AP01DIRECTOR APPOINTED MR JOHANNES BUIJTINK
2014-09-05TM01APPOINTMENT TERMINATED, DIRECTOR THEODORUS LANTINGA
2014-09-05TM02APPOINTMENT TERMINATED, SECRETARY MAUREEN DAWSON
2014-09-05TM01APPOINTMENT TERMINATED, DIRECTOR ANNETTE SALTER
2014-09-05AP01DIRECTOR APPOINTED MR FRANS JAN VAN KOGELENBERG
2014-09-05RES15CHANGE OF NAME 29/08/2014
2014-09-05CERTNMCOMPANY NAME CHANGED HERTEL VALVE & ROTATING SERVICES LTD CERTIFICATE ISSUED ON 05/09/14
2014-09-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-09-04RES01ALTER ARTICLES 17/06/2013
2014-07-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 900102
2014-02-10AR0106/02/14 FULL LIST
2013-07-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-15SH0117/06/13 STATEMENT OF CAPITAL GBP 900102
2013-03-12AP03SECRETARY APPOINTED MS MAUREEN SUSAN DAWSON
2013-03-12TM02APPOINTMENT TERMINATED, SECRETARY KATHLEEN TAYLOR
2013-02-25CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KATHLEEN PHILOMENA TAYLOR / 25/02/2013
2013-02-11AR0106/02/13 FULL LIST
2012-07-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHAN DE SLOOVERE
2012-05-10AP01DIRECTOR APPOINTED MR THEODORUS FRANCISCUS HERMANNUS LANTINGA
2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR TED JANSEN
2012-05-10AP01DIRECTOR APPOINTED MS ANNETTE SALTER
2012-05-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-02-08AR0106/02/12 FULL LIST
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HALL
2011-12-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-11-21AP01DIRECTOR APPOINTED MR TED JANSEN
2011-11-21TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN NAENEN
2011-03-28AR0106/02/11 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-16AR0106/02/10 FULL LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MANAGING DIRECTOR JOHAN CHRISTIAN MAURICE GRATIEN DE SLOOVERE / 15/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR STEFAN ADRIANUS CORNELIS MARIA NAENEN / 15/02/2010
2010-01-20RES15CHANGE OF NAME 05/01/2010
2010-01-20CERTNMCOMPANY NAME CHANGED HERTEL TOTAL ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 20/01/10
2010-01-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-07-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-06-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-17288aDIRECTOR APPOINTED DIRECTOR STEFAN ADRIANUS CORNELIS MARIA NAENEN
2009-04-17288aDIRECTOR APPOINTED MANAGING DIRECTOR JOHAN CHRISTIAN MAURICE GRATIEN DE SLOOVERE
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN TONKS
2009-03-03363aRETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS
2008-12-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-12-03287REGISTERED OFFICE CHANGED ON 03/12/2008 FROM SOTHERBY ROAD PO BOX 6 SKIPPERS LANE INDUSTRIAL ESTATE MIDDLESBROUGH TS6 6LP
2008-11-28288bAPPOINTMENT TERMINATED DIRECTOR JOHN POTTS
2008-11-26288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY GRIFFITHS
2008-02-08363aRETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS
2007-11-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-14363aRETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS
2006-10-24288aNEW DIRECTOR APPOINTED
2006-10-20288aNEW DIRECTOR APPOINTED
2006-09-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-09-14CERTNMCOMPANY NAME CHANGED VISION CEILINGS,INSULATIONS AND ASBESTOS REMOVALS LIMITED CERTIFICATE ISSUED ON 14/09/06
2006-08-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-14363sRETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS
2005-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-07-20287REGISTERED OFFICE CHANGED ON 20/07/05 FROM: 11 RAVEN WHARF LAFONE STREET LONDON SE1 2LR
2005-07-20288aNEW SECRETARY APPOINTED
2005-07-20288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33120 - Repair of machinery

33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33190 - Repair of other equipment



Licences & Regulatory approval
We could not find any licences issued to TEAM VALVE AND ROTATING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TEAM VALVE AND ROTATING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-07-01 Satisfied HERTEL INDUSTRIAL SEALINGS BV
Intangible Assets
Patents
We have not found any records of TEAM VALVE AND ROTATING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TEAM VALVE AND ROTATING SERVICES LIMITED
Trademarks
We have not found any records of TEAM VALVE AND ROTATING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TEAM VALVE AND ROTATING SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
North East Lincolnshire Council 2015-02-25 GBP £1,500 Third Party Prov - Private

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TEAM VALVE AND ROTATING SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TEAM VALVE AND ROTATING SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TEAM VALVE AND ROTATING SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.